South Park Drive
Gerrards Cross
Buckinghamshire
SL9 8JH
Director Name | Anthony Jarlath Kelly |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Role | Property Developer |
Correspondence Address | No 11 Austenwood Close Chalfont St Peter Buckinghamshire SL9 9DE |
Secretary Name | Cremorne Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Correspondence Address | Collins House 32-38 Station Road Gerrards Cross Buckinghamshire SL9 8EL |
Secretary Name | Om Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2008(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 April 2013) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Registered Address | York House 23 Kingsway London WC2B 6YF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | John Paul Mcgee 50.00% Ordinary |
---|---|
1 at £1 | Polo Land LTD 50.00% Ordinary |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
17 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2013 | Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 9 April 2013 (1 page) |
8 April 2013 | Termination of appointment of Om Property Management Limited as a secretary (1 page) |
8 April 2013 | Termination of appointment of Om Property Management Limited as a secretary on 8 April 2013 (1 page) |
31 January 2013 | Full accounts made up to 30 April 2012 (3 pages) |
31 January 2013 | Full accounts made up to 30 April 2012 (3 pages) |
26 July 2012 | Annual return made up to 9 May 2012 with a full list of shareholders Statement of capital on 2012-07-26
|
26 July 2012 | Annual return made up to 9 May 2012 with a full list of shareholders Statement of capital on 2012-07-26
|
26 July 2012 | Annual return made up to 9 May 2012 with a full list of shareholders Statement of capital on 2012-07-26
|
18 May 2012 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
11 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
16 June 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 16 June 2011 (1 page) |
16 June 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 16 June 2011 (1 page) |
11 May 2011 | Secretary's details changed for Peverel Om Limited on 4 March 2010 (2 pages) |
11 May 2011 | Secretary's details changed for Peverel Om Limited on 4 March 2010 (2 pages) |
11 May 2011 | Secretary's details changed for Peverel Om Limited on 4 March 2010 (2 pages) |
27 August 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
27 August 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
15 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Termination of appointment of Cremorne Nominees Limited as a secretary (1 page) |
7 June 2010 | Termination of appointment of Cremorne Nominees Limited as a secretary (1 page) |
7 June 2010 | Termination of appointment of Cremorne Nominees Limited as a secretary (1 page) |
7 June 2010 | Termination of appointment of Cremorne Nominees Limited as a secretary (1 page) |
6 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
6 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
14 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
14 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from bishops house market place chalfont st. Peter buckinghamshire SL9 9AU (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from bishops house market place chalfont st. Peter buckinghamshire SL9 9AU (1 page) |
9 December 2008 | Return made up to 09/05/08; full list of members (3 pages) |
9 December 2008 | Return made up to 09/05/08; full list of members (3 pages) |
5 December 2008 | Secretary appointed peverel om LIMITED (1 page) |
5 December 2008 | Secretary appointed peverel om LIMITED (1 page) |
24 September 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
24 September 2008 | Accounts made up to 30 April 2008 (1 page) |
24 September 2008 | Accounts made up to 30 April 2007 (1 page) |
24 September 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
22 May 2007 | Return made up to 09/05/07; full list of members (7 pages) |
22 May 2007 | Return made up to 09/05/07; full list of members (7 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | New director appointed (2 pages) |
12 April 2006 | Incorporation (35 pages) |
12 April 2006 | Incorporation (35 pages) |